Company NameStockmarket Investments Limited
Company StatusDissolved
Company Number03745018
CategoryPrivate Limited Company
Incorporation Date1 April 1999(25 years, 1 month ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Andrew Christopher Roberts
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2010(11 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 07 February 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Worship Street
London
EC2A 2EA
Director NameMr Richard John Fowler
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(same day as company formation)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrel Cottage
Tabernacle Walk, Rodborough
Stroud
Gloucestershire
GL5 3UQ
Wales
Secretary NameEmily Kim Fowler
NationalityBritish
StatusResigned
Appointed01 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSquirrel Cottage
Tabernacle Walk, Rodborough
Stroud
Gloucestershire
GL5 3UQ
Wales
Director NameMr Andrew Anthony Monk
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(9 years, 2 months after company formation)
Appointment Duration7 months (resigned 13 January 2009)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address35 Airedale Avenue
London
W4 2NW
Director NameMr Andrew Christopher Roberts
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(9 years, 2 months after company formation)
Appointment Duration6 months (resigned 16 December 2008)
RoleAccountant
Correspondence Address31 Durlston Road
Kingston Upon Thames
Surrey
KT2 5RR
Secretary NameAlison Jane Brokensha
NationalitySouth African
StatusResigned
Appointed16 June 2008(9 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 October 2009)
RolePersonal Assistant
Correspondence Address93 Merton Mansions
London
SW20 8DG
Director NameJustin Llewellyn Gareth Lewis
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(9 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 March 2009)
RoleChief Executive
Country of ResidenceAustralia
Correspondence Address17 Langridge Street
Middle Park
Victoria 3206
Australia
Director NameMr Edward Vandyk
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(10 years after company formation)
Appointment Duration1 year, 1 month (resigned 26 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStockcross House
Stockcross
Newbury
Berkshire
RG20 8LP
Secretary NameOliver Charles Cooke
NationalityBritish
StatusResigned
Appointed29 October 2009(10 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 July 2010)
RoleCompany Director
Correspondence Address3rd Floor 30 Old Broad Street
London
EC2N 1HT
Secretary NameMr David Hills
StatusResigned
Appointed19 July 2010(11 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 November 2011)
RoleCompany Director
Correspondence Address46 Worship Street
London
EC2A 2EA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address46 Worship Street
London
EC2A 2EA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2011Termination of appointment of David Hills as a secretary (1 page)
9 November 2011Termination of appointment of David Hills as a secretary on 9 November 2011 (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
13 October 2011Application to strike the company off the register (3 pages)
13 October 2011Application to strike the company off the register (3 pages)
27 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 10
(3 pages)
27 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 10
(3 pages)
27 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 10
(3 pages)
4 October 2010Full accounts made up to 31 December 2009 (13 pages)
4 October 2010Full accounts made up to 31 December 2009 (13 pages)
20 July 2010Appointment of Mr David Hills as a secretary (1 page)
20 July 2010Appointment of Mr David Hills as a secretary (1 page)
17 July 2010Termination of appointment of Oliver Cooke as a secretary (1 page)
17 July 2010Termination of appointment of Oliver Cooke as a secretary (1 page)
2 June 2010Registered office address changed from 30 Old Broad Street London EC2N 1HT on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 30 Old Broad Street London EC2N 1HT on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 30 Old Broad Street London EC2N 1HT on 2 June 2010 (1 page)
26 May 2010Appointment of Mr Andrew Christopher Roberts as a director (2 pages)
26 May 2010Termination of appointment of Edward Vandyk as a director (1 page)
26 May 2010Termination of appointment of Edward Vandyk as a director (1 page)
26 May 2010Appointment of Mr Andrew Christopher Roberts as a director (2 pages)
13 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
9 November 2009Appointment of Oliver Charles Cooke as a secretary (2 pages)
9 November 2009Appointment of Oliver Charles Cooke as a secretary (2 pages)
9 November 2009Termination of appointment of Alison Brokensha as a secretary (1 page)
9 November 2009Termination of appointment of Alison Brokensha as a secretary (1 page)
22 June 2009Full accounts made up to 31 December 2008 (15 pages)
22 June 2009Full accounts made up to 31 December 2008 (15 pages)
28 April 2009Director appointed edward vandyk (2 pages)
28 April 2009Director appointed edward vandyk (2 pages)
16 April 2009Appointment Terminated Director justin lewis (1 page)
16 April 2009Appointment terminated director justin lewis (1 page)
8 April 2009Return made up to 01/04/09; full list of members (3 pages)
8 April 2009Return made up to 01/04/09; full list of members (3 pages)
20 January 2009Appointment terminated director andrew monk (1 page)
20 January 2009Appointment Terminated Director andrew monk (1 page)
20 January 2009Director appointed justin llewellyn gareth lewis (2 pages)
20 January 2009Director appointed justin llewellyn gareth lewis (2 pages)
21 December 2008Appointment terminated director andrew roberts (1 page)
21 December 2008Appointment Terminated Director andrew roberts (1 page)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 July 2008Registered office changed on 01/07/2008 from slad valley house 203 slad road stroud gloucestershire GL5 1RJ (1 page)
1 July 2008Director appointed andrew christopher roberts (4 pages)
1 July 2008Appointment Terminated Director richard fowler (1 page)
1 July 2008Director appointed andrew anthony monk (3 pages)
1 July 2008Appointment terminated secretary emily fowler (1 page)
1 July 2008Director appointed andrew anthony monk (3 pages)
1 July 2008Secretary appointed alison brokensha (2 pages)
1 July 2008Secretary appointed alison brokensha (2 pages)
1 July 2008Appointment terminated director richard fowler (1 page)
1 July 2008Registered office changed on 01/07/2008 from slad valley house 203 slad road stroud gloucestershire GL5 1RJ (1 page)
1 July 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
1 July 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
1 July 2008Appointment Terminated Secretary emily fowler (1 page)
1 July 2008Director appointed andrew christopher roberts (4 pages)
5 April 2008Return made up to 01/04/08; full list of members (3 pages)
5 April 2008Return made up to 01/04/08; full list of members (3 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 April 2007Return made up to 01/04/07; full list of members (3 pages)
11 April 2007Return made up to 01/04/07; full list of members (3 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 April 2006Return made up to 01/04/06; full list of members (3 pages)
12 April 2006Return made up to 01/04/06; full list of members (3 pages)
26 May 2005Ad 09/05/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
26 May 2005Ad 09/05/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
18 May 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 May 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 April 2005Return made up to 01/04/05; full list of members (2 pages)
7 April 2005Return made up to 01/04/05; full list of members (2 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 March 2004Return made up to 01/04/04; full list of members (6 pages)
30 March 2004Return made up to 01/04/04; full list of members (6 pages)
17 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 April 2003Return made up to 01/04/03; full list of members (6 pages)
4 April 2003Return made up to 01/04/03; full list of members (6 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 April 2002Return made up to 01/04/02; full list of members (6 pages)
3 April 2002Return made up to 01/04/02; full list of members (6 pages)
8 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
8 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
25 April 2001Return made up to 01/04/01; full list of members (6 pages)
25 April 2001Return made up to 01/04/01; full list of members (6 pages)
27 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 November 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
20 November 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
5 April 2000Return made up to 01/04/00; full list of members (6 pages)
5 April 2000Return made up to 01/04/00; full list of members (6 pages)
9 April 1999Secretary resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999Secretary resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999New secretary appointed (2 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999New director appointed (2 pages)
1 April 1999Incorporation (15 pages)